London
E1 5BW
Director Name | Mr Sayed Ahmed |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Robert Sutton House Tarling Street London E1 0BA |
Secretary Name | Mr Sayed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Robert Sutton House Tarling Street London E1 0BA |
Director Name | Mr Shaiju Hameed |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 December 2009(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Vallance Road London E1 5BW |
Registered Address | 60 Vallance Road London E1 5BW |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,296 |
Cash | £283 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Appointment of Mr Sayed Ahmed as a director (2 pages) |
15 August 2011 | Termination of appointment of Shaiju Hameed as a director (1 page) |
15 August 2011 | Termination of appointment of Shaiju Hameed as a director (1 page) |
15 August 2011 | Appointment of Mr Sayed Ahmed as a director (2 pages) |
22 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from 12 Goodfaith House Simpsons Road London E14 0AL on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 12 Goodfaith House Simpsons Road London E14 0AL on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 12 Goodfaith House Simpsons Road London E14 0AL on 5 July 2010 (1 page) |
29 December 2009 | Appointment of Mr Shaiju Hameed as a director (2 pages) |
29 December 2009 | Termination of appointment of Sayed Ahmed as a director (1 page) |
29 December 2009 | Appointment of Mr Shaiju Hameed as a director (2 pages) |
29 December 2009 | Termination of appointment of Sayed Ahmed as a director (1 page) |
28 December 2009 | Termination of appointment of Sayed Ahmed as a secretary (1 page) |
28 December 2009 | Termination of appointment of Sayed Ahmed as a secretary (1 page) |
22 April 2009 | Incorporation (11 pages) |
22 April 2009 | Incorporation (11 pages) |